Company NameSanders & Co (Amersham) Limited
DirectorPaul Geoffrey Sanders
Company StatusActive
Company Number05404281
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Geoffrey Sanders
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address41 Highland Drive
Milton Keynes
MK10 7FA
Secretary NameMrs Betty Pamela Sanders
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address41 Highland Drive
Milton Keynes
Buckinghamshire
MK10 7FA
Director NameGeoffrey Clifford Sanders
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(9 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 September 2006)
RoleCompany Director
Correspondence AddressFullers Hill Farm
Fullers Hill, Hyde Heath
Amersham
Buckinghamshire
HP6 5RQ
Director NameMr Michael Archer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cranbourne Road
Northwood Hills
Middlesex
HA6 1JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address107 Hindes Road
Harrow
Middx
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£20,074
Cash£681
Current Liabilities£8,123

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
14 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
20 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
20 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 June 2019Termination of appointment of Betty Pamela Sanders as a secretary on 12 June 2019 (1 page)
13 December 2018Cessation of Michael Bruce Archer as a person with significant control on 13 December 2018 (1 page)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
13 December 2018Notification of Jennifer Mary Archer as a person with significant control on 13 December 2018 (2 pages)
11 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(4 pages)
4 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Secretary's details changed for Betty Pamela Sanders on 1 July 2014 (1 page)
24 March 2015Secretary's details changed for Betty Pamela Sanders on 1 July 2014 (1 page)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
(4 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
(4 pages)
24 March 2015Secretary's details changed for Betty Pamela Sanders on 1 July 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Director's details changed for Mr Paul Geoffrey Sanders on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Paul Geoffrey Sanders on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Paul Geoffrey Sanders on 1 July 2014 (2 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 August 2013Termination of appointment of Michael Archer as a director (1 page)
28 August 2013Termination of appointment of Michael Archer as a director (1 page)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
17 December 2012Director's details changed for Paul Geoffrey Sanders on 13 December 2012 (2 pages)
17 December 2012Director's details changed for Paul Geoffrey Sanders on 13 December 2012 (2 pages)
17 December 2012Director's details changed for Paul Geoffrey Sanders on 13 December 2012 (2 pages)
17 December 2012Director's details changed for Paul Geoffrey Sanders on 13 December 2012 (2 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
26 March 2012Director's details changed for Paul Geoffrey Sanders on 15 February 2012 (2 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
26 March 2012Director's details changed for Paul Geoffrey Sanders on 15 February 2012 (2 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Director's details changed for Paul Geoffrey Sanders on 1 March 2011 (2 pages)
31 March 2011Secretary's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages)
31 March 2011Director's details changed for Paul Geoffrey Sanders on 1 March 2011 (2 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Paul Geoffrey Sanders on 1 March 2011 (2 pages)
31 March 2011Secretary's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
31 March 2011Secretary's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 24/03/09; full list of members (4 pages)
24 March 2009Return made up to 24/03/09; full list of members (4 pages)
22 October 2008Director appointed michael bruce archer (2 pages)
22 October 2008Director appointed michael bruce archer (2 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 24/03/08; full list of members (3 pages)
28 March 2008Return made up to 24/03/08; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 24/03/07; full list of members (3 pages)
26 March 2007Return made up to 24/03/07; full list of members (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Director resigned (1 page)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 24/03/06; full list of members (3 pages)
24 March 2006Return made up to 24/03/06; full list of members (3 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: odeon house, 146 college road harrow middlesex HA1 1BH (1 page)
24 November 2005Registered office changed on 24/11/05 from: odeon house, 146 college road harrow middlesex HA1 1BH (1 page)
28 April 2005Ad 18/04/05--------- £ si 100@1=100 £ ic 101/201 (2 pages)
28 April 2005Ad 18/04/05--------- £ si 100@1=100 £ ic 101/201 (2 pages)
21 April 2005Ad 14/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 April 2005Ad 14/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Director resigned (1 page)
24 March 2005Incorporation (19 pages)
24 March 2005Incorporation (19 pages)